Search icon

MILLER'S MOBILE MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MILLER'S MOBILE MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER'S MOBILE MARKETING SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L15000042056
FEI/EIN Number 47-5587658

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10524 Moss Park Road, Orlando, FL, 32832, US
Mail Address: 5020 WHITEWATER WAY, SAINT CLOUD, FL, 34771
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Chanta President 5020 WHITEWATER WAY, SAINT CLOUD, FL, 34771
Miller Michael Auth 5020 WHITEWATER WAY, SAINT CLOUD, FL, 34771
MILLER CHANTA Agent 5020 Whitewater Way, Saint cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038808 EHC SALON AND SPA ACTIVE 2016-04-17 2027-12-31 - 10524 MOSS PARK ROAD STE. 204-735, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 10524 Moss Park Road, 204-735, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 5020 Whitewater Way, 204-735, Saint cloud, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-03 MILLER, CHANTA -
REINSTATEMENT 2018-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-11-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
Florida Limited Liability 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State